FIRST FINANCIAL ADVERTISING LIMITED

FIRST FINANCIAL ADVERTISING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFIRST FINANCIAL ADVERTISING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01734489
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIRST FINANCIAL ADVERTISING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FIRST FINANCIAL ADVERTISING LIMITED located?

    Registered Office Address
    PO BOX 70693 62 Buckingham Gate
    SW1P 9ZP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST FINANCIAL ADVERTISING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELL POTTINGER GOOD RELATIONS LIMITEDJul 25, 2000Jul 25, 2000
    GOOD RELATIONS LIMITEDFeb 07, 1997Feb 07, 1997
    KBH COMMUNICATIONS LIMITEDJan 31, 1985Jan 31, 1985
    MORREP LIMITEDJun 24, 1983Jun 24, 1983

    What are the latest accounts for FIRST FINANCIAL ADVERTISING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FIRST FINANCIAL ADVERTISING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017

    1 pagesTM01

    Appointment of Mr David Crowther as a director on Dec 31, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2016

    Statement of capital on Aug 12, 2016

    • Capital: GBP 5,500
    SH01

    Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on Feb 24, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 5,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 5,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 14 Curzon Street London W1J 5HN* on Feb 01, 2013

    1 pagesAD01

    Appointment of Robert Edward Davison as a secretary

    3 pagesAP03

    Termination of appointment of Thomas Tolliss as a secretary

    1 pagesTM02

    Who are the officers of FIRST FINANCIAL ADVERTISING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROWTHER, David
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish184391050001
    DAVISON, Robert Edward
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Secretary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    British175284020001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    British45449440002
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    British45449440002
    EDGE, Louise Clare
    33 Inglethorpe Street
    SW6 6NS London
    Secretary
    33 Inglethorpe Street
    SW6 6NS London
    British31461030001
    PARKER, Timothy Hugh
    The Barn
    Valley Farm, Kersall
    NG22 0BJ Newark
    Nottinghamshire
    Secretary
    The Barn
    Valley Farm, Kersall
    NG22 0BJ Newark
    Nottinghamshire
    British52236040005
    PEARSON, Simon James
    65 Haldon Road
    SW18 1QF London
    Secretary
    65 Haldon Road
    SW18 1QF London
    British13087640002
    TOLLISS, Thomas George
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    Secretary
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    British132011490001
    BLACKLEY, Angela
    48 Hemberton Road
    SW9 9LJ London
    Director
    48 Hemberton Road
    SW9 9LJ London
    British45128310001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Director
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    United KingdomBritish45449440002
    HOPKINS, Keith Barrie
    13 Carroll House
    Elms Mews Lancaster Gate
    W2 3PP London
    Director
    13 Carroll House
    Elms Mews Lancaster Gate
    W2 3PP London
    British34104800001
    HOPKINS, Nicholas John
    24 Mimosa Street
    Fulham
    SW6 4DT London
    Director
    24 Mimosa Street
    Fulham
    SW6 4DT London
    British13087670001
    JAMES, Penelope
    78 Messina Avenue
    NW6 4LE London
    Director
    78 Messina Avenue
    NW6 4LE London
    British43142410001
    PEARSON, Simon James
    65 Haldon Road
    SW18 1QF London
    Director
    65 Haldon Road
    SW18 1QF London
    British13087640002
    SEABRIGHT, Mark Douglas
    14 Gilbert House
    44 Trinity Church Road
    SW13 8EG London
    Director
    14 Gilbert House
    44 Trinity Church Road
    SW13 8EG London
    United KingdomBritish30243380003
    SHARP, Fiona Mary
    Llys Cariad
    Ffairfach
    SA19 6PE Llandeilo
    Carmarthenshire
    Director
    Llys Cariad
    Ffairfach
    SA19 6PE Llandeilo
    Carmarthenshire
    United KingdomBritish66457680002
    SMITH, Mark William
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    Director
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    United KingdomBritish31134280008
    STOKES, Donald Gresham, Lord
    Flat 2 Branksome Cliff
    Westminster Road Branksome Park
    BH13 6JW Poole
    Dorset
    Director
    Flat 2 Branksome Cliff
    Westminster Road Branksome Park
    BH13 6JW Poole
    Dorset
    British18647600001
    YOUNGMAN, Susan Caroline
    24 Mimosa Street
    SW6 4DT London
    Director
    24 Mimosa Street
    SW6 4DT London
    British18563440002

    Who are the persons with significant control of FIRST FINANCIAL ADVERTISING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Apr 06, 2016
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number697060
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FIRST FINANCIAL ADVERTISING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 10, 1993
    Delivered On Jun 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 14, 1993Registration of a charge (395)
    • Feb 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 11, 1985
    Delivered On Mar 18, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 18, 1985Registration of a charge
    • Aug 22, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0